VIBRATION 2 LIMITED

Company Documents

DateDescription
09/10/159 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/05/133 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/12/126 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MS JANE WILLIAMS / 16/07/2011

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM
34 WELLFIELD ROAD
CARDIFF
CF24 3PB

View Document

28/05/1228 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE WILLIAMS / 16/07/2011

View Document

20/05/1120 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE WILLIAMS / 20/05/2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW FRIEZE / 20/05/2011

View Document

20/05/1120 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MS JANE WILLIAMS / 20/05/2011

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/06/1030 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW FRIEZE / 20/05/2010

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MS JANE WILLIAMS / 20/05/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE WILLIAMS / 20/05/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company